Advanced company searchLink opens in new window

INSPIRED PRODUCTS GROUP LTD

Company number 13705210

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
31 May 2024 AA Total exemption full accounts made up to 31 August 2023
23 Aug 2023 AA Total exemption full accounts made up to 31 August 2022
31 Jul 2023 CERTNM Company name changed farsight ventures LIMITED\certificate issued on 31/07/23
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2023-07-26
13 Jul 2023 AA01 Previous accounting period shortened from 31 October 2022 to 31 August 2022
10 Jul 2023 CS01 Confirmation statement made on 20 May 2023 with updates
26 May 2023 PSC01 Notification of Christian Lee Jones as a person with significant control on 26 May 2023
26 May 2023 PSC01 Notification of Mathew Liles as a person with significant control on 26 May 2023
26 May 2023 TM01 Termination of appointment of David Alan Whiteley as a director on 19 May 2023
26 May 2023 TM01 Termination of appointment of Douglas John Lee as a director on 19 May 2023
25 May 2023 PSC07 Cessation of Douglas Lee as a person with significant control on 19 May 2023
25 May 2023 AP01 Appointment of Mr Mathew Liles as a director on 19 May 2023
19 Jan 2023 AD01 Registered office address changed from Unit 21 Freeman Parc Penarth Road Cardiff CF11 8EQ Wales to Unit 21 Freemans Parc Penarth Road Cardiff Cardiff CF11 8EQ on 19 January 2023
19 Jan 2023 AD01 Registered office address changed from Unit 21 Penarth Road Cardiff CF11 8EQ Wales to Unit 21 Freeman Parc Penarth Road Cardiff CF11 8EQ on 19 January 2023
19 Jan 2023 AD01 Registered office address changed from Unit 21 Freemans Parc Penarth Road Cardiff CF11 8TU Wales to Unit 21 Penarth Road Cardiff CF11 8EQ on 19 January 2023
12 Jan 2023 PSC07 Cessation of David Alan Whiteley as a person with significant control on 31 March 2022
26 Oct 2022 AD01 Registered office address changed from Unit 21 Penarth Road Cardiff CF11 8TU Wales to Unit 21 Freemans Parc Penarth Road Cardiff CF11 8TU on 26 October 2022
26 Oct 2022 AP01 Appointment of Mr Douglas John Lee as a director on 25 October 2022
22 Sep 2022 AD01 Registered office address changed from Ffynon Pantrhosla Court Colman Bridgend CF32 0HE Wales to Unit 21 Penarth Road Cardiff CF11 8TU on 22 September 2022
20 May 2022 CS01 Confirmation statement made on 20 May 2022 with updates
25 Jan 2022 MA Memorandum and Articles of Association
25 Jan 2022 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
18 Jan 2022 SH01 Statement of capital following an allotment of shares on 18 January 2022
  • GBP 200
10 Jan 2022 CH01 Director's details changed for Mr Alan David Whiteley on 10 January 2022
10 Jan 2022 PSC04 Change of details for Mr Alan David Whiteley as a person with significant control on 10 January 2022
10 Jan 2022 AP01 Appointment of Mr Christian Jones as a director on 10 January 2022